UKBizDB.co.uk

BOSS DEVELOPMENTS (LINCOLN) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boss Developments (lincoln) Ltd. The company was founded 7 years ago and was given the registration number 10400441. The firm's registered office is in LINCOLN. You can find them at Unit 5, Phase 2 Exchange Road, Off Doddington Road, Lincoln, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOSS DEVELOPMENTS (LINCOLN) LTD
Company Number:10400441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 5, Phase 2 Exchange Road, Off Doddington Road, Lincoln, England, LN6 3JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Phase 2, Exchange Road, Off Doddington Road, Lincoln, England, LN6 3JZ

Director29 September 2016Active
Unit 5, Phase 2, Exchange Road, Off Doddington Road, Lincoln, England, LN6 3JZ

Director29 September 2016Active
7, Gregg Hall Close, Lincoln, United Kingdom, LN6 8AJ

Director19 April 2017Active
7, Gregg Hall Close, Lincoln, United Kingdom, LN6 8AJ

Director29 September 2016Active

People with Significant Control

Boss Group Lincoln Ltd
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:Unit 5, Phase 2, Exchange Road, Lincoln, England, LN6 3JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Malcolm Joseph Evans
Notified on:29 September 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:7, Gregg Hall Close, Lincoln, United Kingdom, LN6 8AJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stuart Charles Snell
Notified on:29 September 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:7, Gregg Hall Close, Lincoln, United Kingdom, LN6 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Thomas Howell
Notified on:29 September 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:7, Gregg Hall Close, Lincoln, United Kingdom, LN6 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Resolution

Resolution.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Resolution

Resolution.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-05-17Address

Change registered office address company with date old address new address.

Download
2019-04-12Accounts

Change account reference date company previous extended.

Download
2019-04-12Officers

Change person director company with change date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.